Company NameLow Pressure Merchandising Limited
Company StatusDissolved
Company Number02935984
CategoryPrivate Limited Company
Incorporation Date6 June 1994(29 years, 11 months ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameOliver Simon Fitzjones
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1994(same day as company formation)
RoleWriter
Correspondence Address15 Fitzroy Road
London
NW1 8TU
Secretary NameOliver Simon Fitzjones
NationalityBritish
StatusClosed
Appointed07 January 1998(3 years, 7 months after company formation)
Appointment Duration2 years (closed 18 January 2000)
RoleCompany Director
Correspondence Address15 Fitzroy Road
London
NW1 8TU
Director NameTimothy Richard Norman Rainger
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 June 1994(same day as company formation)
RolePhotographer/Writer
Correspondence Address38 West Hill Court
Millfield Lane
London
N6 6JJ
Secretary NameTimothy Richard Norman Rainger
NationalityNew Zealander
StatusResigned
Appointed06 June 1994(same day as company formation)
RolePhotographer/Writer
Correspondence Address38 West Hill Court
Millfield Lane
London
N6 6JJ
Director NameMarc Russell Hare
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(5 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 20 January 1998)
RoleDesigner
Correspondence Address25 Stockwell Green
London
Sw9 9h2
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed06 June 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed06 June 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressUnit 21 Pall Mall Deposit
124/128 Barlby Road
London
W10 6BL
RegionLondon
ConstituencyKensington
CountyGreater London
WardDalgarno
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
30 July 1999Application for striking-off (1 page)
3 August 1998Return made up to 06/06/98; full list of members (6 pages)
1 June 1998Full accounts made up to 31 July 1997 (10 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998Registered office changed on 12/03/98 from: unit 21 pall mall deposit 124-128 barlby road london W10 6BL (1 page)
12 March 1998Director resigned (1 page)
5 February 1998Registered office changed on 05/02/98 from: unit 21 pall mall street 124-128 barlby road london W10 6BL (1 page)
5 February 1998Secretary resigned (1 page)
5 February 1998New secretary appointed (2 pages)
5 February 1998Director resigned (1 page)
25 July 1997Return made up to 06/06/97; full list of members
  • 363(287) ‐ Registered office changed on 25/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 1997Full accounts made up to 31 July 1996 (10 pages)
6 June 1996Return made up to 06/06/96; full list of members (6 pages)
11 April 1996Full accounts made up to 31 July 1995 (9 pages)
20 July 1995Return made up to 06/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)